Search icon

CURRY CONTROLS COMPANY

Headquarter

Company Details

Entity Name: CURRY CONTROLS COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1971 (54 years ago)
Date of dissolution: 27 Jun 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (7 months ago)
Document Number: 382774
FEI/EIN Number 59-1437405
Address: 5618 Rockfield Loop, Valrico, FL 33596
Mail Address: 5618 Rockfield Loop, Valrico, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURRY CONTROLS COMPANY, MISSISSIPPI 966131 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2021 591437405 2022-02-24 CURRY CONTROLS COMPANY 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2020 591437405 2022-02-14 CURRY CONTROLS COMPANY 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2022-02-14
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2019 591437405 2020-11-16 CURRY CONTROLS COMPANY 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2018 591437405 2019-11-11 CURRY CONTROLS COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2019-11-11
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2017 591437405 2018-08-08 CURRY CONTROLS COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2016 591437405 2017-07-11 CURRY CONTROLS COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2015 591437405 2016-07-08 CURRY CONTROLS COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2014 591437405 2015-07-29 CURRY CONTROLS COMPANY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2013 591437405 2014-08-04 CURRY CONTROLS COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2012 591437405 2013-08-13 CURRY CONTROLS COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address P.O. BOX 5408, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Curry, Daniel L Agent 5618 Rockfield Loop, Valrico, FL 33596

President

Name Role Address
Curry, Daniel L President 5618 Rockfield Loop, Valrico, FL 33596

Vice President

Name Role Address
Cyphert, Scott W Vice President 5618 Rockfield Loop, Valrico, FL 33596

Executive Secretary

Name Role Address
CURRY, Alexandra B Executive Secretary 5618 Rockfield Loop, Valrico, FL 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2021-01-12 Curry, Daniel L No data
AMENDMENT 2012-12-26 No data No data
AMENDMENT 2000-03-16 No data No data
EVENT CONVERTED TO NOTES 1986-12-30 No data No data

Court Cases

Title Case Number Docket Date Status
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY 2D2019-3129 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002885-0000-00

Parties

Name RTD CONSTRUCTION, INC.
Role Appellant
Status Active
Representations NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ.
Name CURRY CONTROLS COMPANY
Role Appellee
Status Active
Representations SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RTD CONSTRUCTION, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State